Search icon

A-TECT CONSTRUCTION, INC.

Company Details

Entity Name: A-TECT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2001 (23 years ago)
Document Number: S32175
FEI/EIN Number 65-0250530
Address: 9844 sw 123rd ter, MIAMI, FL 33176
Mail Address: 9844 sw 123rd ter, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ, MIGUEL A Agent 9844 sw 123rd ter, MIAMI, FL 33176

President

Name Role Address
VAZQUEZ, MIGUEL President 9844 sw 123rd ter, MIAMI, FL 33176

Vice President

Name Role Address
VAZQUEZ, MIGUEL Vice President 9844 sw 123rd ter, MIAMI, FL 33176

Director

Name Role Address
VAZQUEZ, MIGUEL Director 9844 sw 123rd ter, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-20 9844 sw 123rd ter, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 9844 sw 123rd ter, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 9844 sw 123rd ter, MIAMI, FL 33176 No data
REINSTATEMENT 2001-08-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1996-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000951514 ACTIVE 1000000188217 DADE 2010-09-16 2030-09-29 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State